GREENFIELDS EDUCATIONAL TRUST
FOREST ROW GREENFIELDS SCHOOL EDUCATIONAL TRUST LIMITED

Hellopages » East Sussex » Wealden » RH18 5JD

Company number 01720539
Status Active
Incorporation Date 5 May 1983
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREENFIELDS SCHOOL, PRIORY ROAD, FOREST ROW, EAST SUSSEX, RH18 5JD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 29 May 2016 no member list; Appointment of Mrs Susanne Lesley Rush as a director on 25 November 2015; Full accounts made up to 31 August 2015. The most likely internet sites of GREENFIELDS EDUCATIONAL TRUST are www.greenfieldseducational.co.uk, and www.greenfields-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9 miles; to Wivelsfield Rail Station is 10.5 miles; to Burgess Hill Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenfields Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01720539. Greenfields Educational Trust has been working since 05 May 1983. The present status of the company is Active. The registered address of Greenfields Educational Trust is Greenfields School Priory Road Forest Row East Sussex Rh18 5jd. . CROFT, Beverley Sharon is a Secretary of the company. CHALMERS, Andrew Victor is a Director of the company. HODKIN, Peter David is a Director of the company. LYCETT, Redvers Alastair is a Director of the company. RUSH, Susanne Lesley is a Director of the company. SCARFE BECKETT, Jennifer Ann is a Director of the company. Secretary CHALMERS, Andrew Victor has been resigned. Secretary SCANDRETT, Linda Ann, Secretary To Trust has been resigned. Secretary ZIMMATORE, Deborah Meran has been resigned. Director BANKS, David James has been resigned. Director CHADDER, John Philip has been resigned. Director CHALMERS, Andrew Victor has been resigned. Director CROFT, Beverley Sharon has been resigned. Director GAIMAN, David Bernard has been resigned. Director GAIMAN, David Bernard has been resigned. Director HODKIN, Peter David has been resigned. Director HORT, Joan Mary, Lady has been resigned. Director KLOSS, Sharon Sophia has been resigned. Director KOSKA, Marc Andrew has been resigned. Director PESHICH, Zoran Blagojie has been resigned. Director REISS, Richard has been resigned. Director WHITTAKER, Clive Henry has been resigned. Director ZIMMATORE, Deborah Meran has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
CROFT, Beverley Sharon
Appointed Date: 01 February 1998

Director
CHALMERS, Andrew Victor
Appointed Date: 25 May 2012
60 years old

Director
HODKIN, Peter David
Appointed Date: 14 January 1997
62 years old

Director
LYCETT, Redvers Alastair
Appointed Date: 13 December 2010
63 years old

Director
RUSH, Susanne Lesley
Appointed Date: 25 November 2015
75 years old

Director
SCARFE BECKETT, Jennifer Ann
Appointed Date: 18 May 1999
80 years old

Resigned Directors

Secretary
CHALMERS, Andrew Victor
Resigned: 25 May 2012
Appointed Date: 25 May 2012

Secretary
SCANDRETT, Linda Ann, Secretary To Trust
Resigned: 06 February 1996

Secretary
ZIMMATORE, Deborah Meran
Resigned: 01 February 1998
Appointed Date: 06 February 1996

Director
BANKS, David James
Resigned: 17 July 1997
73 years old

Director
CHADDER, John Philip
Resigned: 21 January 2001
Appointed Date: 15 March 1999
87 years old

Director
CHALMERS, Andrew Victor
Resigned: 07 August 2003
Appointed Date: 28 February 1995
60 years old

Director
CROFT, Beverley Sharon
Resigned: 26 January 1998
73 years old

Director
GAIMAN, David Bernard
Resigned: 09 March 2009
Appointed Date: 13 July 2000
92 years old

Director
GAIMAN, David Bernard
Resigned: 25 October 1995
92 years old

Director
HODKIN, Peter David
Resigned: 09 May 1994
62 years old

Director
HORT, Joan Mary, Lady
Resigned: 06 April 1995
98 years old

Director
KLOSS, Sharon Sophia
Resigned: 31 August 2006
Appointed Date: 10 September 1998
68 years old

Director
KOSKA, Marc Andrew
Resigned: 02 February 2001
Appointed Date: 18 May 1999
64 years old

Director
PESHICH, Zoran Blagojie
Resigned: 26 April 1997
74 years old

Director
REISS, Richard
Resigned: 31 December 2000
80 years old

Director
WHITTAKER, Clive Henry
Resigned: 12 February 1993
83 years old

Director
ZIMMATORE, Deborah Meran
Resigned: 27 August 1997
Appointed Date: 04 May 1995
74 years old

GREENFIELDS EDUCATIONAL TRUST Events

10 Jun 2016
Annual return made up to 29 May 2016 no member list
10 Jun 2016
Appointment of Mrs Susanne Lesley Rush as a director on 25 November 2015
08 Jun 2016
Full accounts made up to 31 August 2015
06 Jun 2015
Full accounts made up to 31 August 2014
29 May 2015
Annual return made up to 29 May 2015 no member list
...
... and 102 more events
08 Mar 1989
Secretary resigned;new secretary appointed;director resigned

08 Jul 1988
Full accounts made up to 31 July 1987

23 Jun 1988
Annual return made up to 21/12/87

02 Mar 1987
Full accounts made up to 31 July 1986

11 Feb 1987
Annual return made up to 21/12/86

GREENFIELDS EDUCATIONAL TRUST Charges

30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 railway approach, east grinstead, west sussex.
17 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-greenfields school priory road forest row east sussex…
2 August 1995
Legal mortgage
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a greenfields school priory road forest…
2 August 1995
Legal mortgage
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a coombe hall coombe hill road east…
29 July 1983
Legal charge
Delivered: 13 August 1983
Status: Outstanding
Persons entitled: M.L. Neal
Description: Greenfields school priory road forest row east sussex.
29 July 1983
Legal charge
Delivered: 13 August 1983
Status: Outstanding
Persons entitled: M/S M.G. Hodkin
Description: Greenfields school priory road forest row east sussex.
29 July 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied on 13 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H. tylehurst school priory road forest row east sussex…